Search icon

U.S. MILLENIUM COMMUNICATION, INC

Company Details

Entity Name: U.S. MILLENIUM COMMUNICATION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2024 (3 months ago)
Document Number: P17000024300
FEI/EIN Number 82-0803552
Address: 1119 Whitcombe Dr, west palm beach, FL 33411
Mail Address: 1119 Whitcombe Dr, west palm beach, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BELIZAIRE, FRITZNER Agent 5024 ITHACA CIR W, LAKE WORTH, FL 33463

President

Name Role Address
BELIZAIRE, FRITZNER President 1119 Whitcombe Dr, LAKE WORTH, FL 33411

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 1119 Whitcombe Dr, west palm beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2024-12-09 1119 Whitcombe Dr, west palm beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2024-12-09 BELIZAIRE, FRITZNER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 5024 ITHACA CIR W, LAKE WORTH, FL 33463 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000017876 ACTIVE 50-24-CA-006939 PALM BEACH CIRCUIT COURT 2024-12-09 2030-01-14 $163,901.59 REGIONS BANK, 1900 FIFTH AVE N, BIRMINGHAM, AL 35203
J24000603090 ACTIVE 1000001006744 PALM BEACH 2024-08-16 2034-09-18 $ 1,211.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2024-12-09
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-08
Domestic Profit 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8329718407 2021-02-13 0455 PPS 1119 Whitcombe Dr, Royal Palm Beach, FL, 33411-8375
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-8375
Project Congressional District FL-20
Number of Employees 10
NAICS code 515210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37726.03
Forgiveness Paid Date 2021-09-22
5501097708 2020-05-01 0455 PPP 108 HARRINGTON CT, PALM SPRINGS, FL, 33461-6920
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PALM SPRINGS, PALM BEACH, FL, 33461-6920
Project Congressional District FL-22
Number of Employees 5
NAICS code 517919
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37998.29
Forgiveness Paid Date 2021-09-02

Date of last update: 18 Feb 2025

Sources: Florida Department of State